Search icon

MILLER NURSERIES INC.

Company Details

Name: MILLER NURSERIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1970 (55 years ago)
Date of dissolution: 18 Jun 2024
Entity Number: 290074
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 274 GLEN HEAD, P.O. BOX 125, GLEN HEAD, NY, United States, 11545
Principal Address: 274 GLEN HEAD ROAD, P.O. BOX 125, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILLER NURSERIES INC. DOS Process Agent 274 GLEN HEAD, P.O. BOX 125, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
RANDY G. CARR Chief Executive Officer P.O. BOX 125, GLEN HEAD, NY, United States, 11545

Form 5500 Series

Employer Identification Number (EIN):
112208837
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2020-05-06 2024-07-03 Address 274 GLEN HEAD, P.O. BOX 125, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2000-04-12 2024-07-03 Address P.O. BOX 125, GLEN HEAD, NY, 11545, 0125, USA (Type of address: Chief Executive Officer)
1993-07-30 2000-04-12 Address P.O. BOX 125, GLEN HEAD, NY, 11545, 0125, USA (Type of address: Chief Executive Officer)
1993-07-30 2020-05-06 Address 274 GLEN HEAD ROAD, P.O. BOX 125, GLEN HEAD, NY, 11545, 0125, USA (Type of address: Service of Process)
1970-03-06 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240703002360 2024-06-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-18
200506061323 2020-05-06 BIENNIAL STATEMENT 2020-03-01
180305007560 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160304006569 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140306006837 2014-03-06 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88430.00
Total Face Value Of Loan:
88430.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88430
Current Approval Amount:
88430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88925.79

Date of last update: 18 Mar 2025

Sources: New York Secretary of State